FONDA LIMITED

Company Documents

DateDescription
02/02/152 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/11/1412 November 2014 REGISTERED OFFICE CHANGED ON 12/11/2014 FROM
C/O C/O NEEDHAM ACCOUNTANCY LTD
221 221 HATFIELD ROAD
ST ALBANS
ENGLAND
AL1 4TB

View Document

31/07/1431 July 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

20/03/1420 March 2014 REGISTERED OFFICE CHANGED ON 20/03/2014 FROM
5-6 ETON GARAGES
LAMBOLLE PLACE
LONDON
NW3 4PE
UNITED KINGDOM

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/12/1316 December 2013 REGISTERED OFFICE CHANGED ON 16/12/2013 FROM
5-6 5-6 ETON GARAGES
LAMBOLLE PLACE
LONDON
NW3 4PE
UNITED KINGDOM

View Document

09/12/139 December 2013 REGISTERED OFFICE CHANGED ON 09/12/2013 FROM
5-6 ETON GARAGES
LAMBOLLE PLACE
LONDON
HERTFORDSHIRE
NW3 4PE
UNITED KINGDOM

View Document

09/12/139 December 2013 REGISTERED OFFICE CHANGED ON 09/12/2013 FROM
359 GOSWELL ROAD
LONDON
EC1V 7JL

View Document

25/06/1325 June 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/09/1228 September 2012 REGISTERED OFFICE CHANGED ON 28/09/2012 FROM
SQUIRES HOUSE 205A HIGH STREET
WEST WICKHAM
BR4 0PH
UNITED KINGDOM

View Document

20/06/1220 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/05/1222 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL FOX

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED MR JEFFREY ALEXANDER ROBERTA

View Document

18/05/1218 May 2012 APPOINTMENT TERMINATED, SECRETARY FIONA PARKIN

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY ALEXANDER ROBERTA / 18/05/2012

View Document

01/05/121 May 2012 DIRECTOR APPOINTED MR ANTHONY JOHN SAMUEL BARRY

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/03/1227 March 2012 REGISTERED OFFICE CHANGED ON 27/03/2012 FROM
45/46 POLAND STREET
LONDON
W1F 7NA
UNITED KINGDOM

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM
PARK HOUSE
206 LATIMER ROAD
LONDON
W10 6QY

View Document

24/02/1224 February 2012 CURRSHO FROM 30/04/2012 TO 31/03/2012

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/05/1114 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/07/105 July 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GERALD FOX / 12/05/2010

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

29/06/0729 June 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

28/05/0428 May 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

12/07/0312 July 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

07/05/027 May 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

16/07/0116 July 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 30/04/01

View Document

12/05/0012 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company